ANDY GUEST JETTERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Accounts for a small company made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

09/02/229 February 2022 Director's details changed for Johannes Fredericus Gijsbert Pieters on 2021-09-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/09/1530 September 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

30/09/1530 September 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

30/09/1530 September 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

17/03/1517 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

12/03/1412 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

12/03/1412 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
COMMERCIAL HOUSE COMMERCIAL STREET
SHEFFIELD
SOUTH YORKSHIRE
S1 2AT

View Document

20/11/1320 November 2013 PREVSHO FROM 31/01/2014 TO 31/07/2013

View Document

20/11/1320 November 2013 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER DYSON

View Document

05/06/135 June 2013 DIRECTOR APPOINTED JOHANNES FREDERICUS GIJSBERT PIETERS

View Document

05/06/135 June 2013 SECRETARY APPOINTED ROBERT ARIE VISSER

View Document

14/05/1314 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1314 May 2013 COMPANY NAME CHANGED HLWKH 541 LIMITED
CERTIFICATE ISSUED ON 14/05/13

View Document

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company